1856 Bath County, Kentucky Birth Returns

1856 BATH COUNTY, KENTUCKY BIRTH RETURNS

Names are not in alphabetical order.  
Most slaves show a first name only and then the owners name.  
Slaves will be listed under the first letter of the first name.

A

Bath County, Kentucky Return of Birth
1. Date of birth: November 15, 1856
2. Name of child: Pinelope C. Apperson
3. Sex: feamle
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: James Apperson
8. Maiden name of mother: Hannah Blevins
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: October 2, 1856
2. Name of child: William Atchison
3. Sex: male
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: William Atchison
8. Maiden name of mother: Nancy Johnson
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: February 12, 1856
2. Name of child: John T. Adams
3. Sex: male
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: James Adams
8. Maiden name of mother: Jane Burch
9. Residence of parents: Bath
10. Birthplace of father: Estill
11. Birthplace of mother: Indiana
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: February 4, 1856
2. Name of child: Charles C. Alvington
3. Sex: male
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: Alvin Alvington
8. Maiden name of mother: Lucy Jane Wilson
9. Residence of parents: Bath
10. Birthplace of father: Morgan
11. Birthplace of mother: Montgomery
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: October 12, 1856
2. Name of child: Albert R. Alfry
3. Sex: male
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: Isaac Alfry
8. Maiden name of mother: Lydia Harmon
9. Residence of parents: Bath
10. Birthplace of father: Fleming
11. Birthplace of mother: bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: September 1, 1856
2. Name of child: William Allen
3. Sex: male
4. Color: black
5. Alive or dead: living
6. Place of birth: Bath
7. Name of father or owner: Sanford Allen
8. Maiden name of mother: Frances
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: July 10, 1856
2. Name of child: Kate Amos
3. Sex: female
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: W. W. Amos
8. Maiden name of mother: Emily Hardin
9. Residence of parents: bath
10. Birthplace of father: Buckingham, Virginia
11. Birthplace of mother: London, Virginia
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: December 24, 1856
2. Name of child: Not named
3. Sex: female
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: Cornelius Anderson
8. Maiden name of mother: Mahala A. Hunt
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: March 18, 1856
2. Name of child: Francis A. Anderson
3. Sex: female
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: William Anderson
8. Maiden name of mother: Martha Grimsley
9. Residence of parents: Bath
10. Birthplace of father: Garrett
11. Birthplace of mother: Virginia
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: May 1, 1856
2. Name of child: Not named
3. Sex: male
4. Color: black
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: M. Arrowsmith
8. Maiden name of mother: Fanny Arrowsmith
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: February 22, 1856
2. Name of child: Eliza Arnold
3. Sex: female
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: William Arnold
8. Maiden name of mother: Mary Ann Hodge
9. Residence of parents: Bath
10. Birthplace of father: Mason
11. Birthplace of mother: Bath
12. Remarks:

 B

Bath County, Kentucky Return of Birth
1. Date of birth: November 30, 1856
2. Name of child: Not named
3. Sex: male
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: John Basford
8. Maiden name of mother: Lucy Ensign
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: 20 September 1856
2. Name of child: Betty
3. Sex: female
4. Color: black
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: James McCormick
8. Maiden name of mother:
9. Residence of parents: Bath
10. Birthplace of father:
11. Birthplace of mother:
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: December 5, 1856
2. Name of child: Not named
3. Sex: male
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: G. W. Botts
8. Maiden name of mother: Mandy Jones
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Clark
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: December 18, 1856
2. Name of child: Warren B. Bailey
3. Sex: male
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: Warren Bailey
8. Maiden name of mother: Milly Jane Wilson
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: May 2, 1856
2. Name of child: James W. Blevins
3. Sex: male
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: James Blevins
8. Maiden name of mother: Nancy Wilhite
9. Residence of parents: Bath
10. Birthplace of father: Montgomery
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: July 30, 1856
2. Name of child: Nancy J. Blythe
3. Sex: female
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: Robert Blythe
8. Maiden name of mother: Martha Beningfield
9. Residence of parents: Bath
10. Birthplace of father: Estill
11. Birthplace of mother: Montgomery
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: February 29, 1856
2. Name of child: Fanny A. Berry
3. Sex: female
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: William Berry
8. Maiden name of mother:
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: September 19, 1856
2. Name of child: Not named
3. Sex: male
4. Color: white
5. Alive or dead: dead
6. Place of birth: Bath
7. Name of father or owner: William Bradley
8. Maiden name of mother: Sarah Shropshine
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: August 1, 1856
2. Name of child: can't read Brother
3. Sex: female
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: E. V. Brother
8. Maiden name of mother: Emily Barnes
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: December 22, 1856
2. Name of child: Not named
3. Sex: male
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: Alford Burnes
8. Maiden name of mother: Nancy Steele
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: September 15, 1856
2. Name of child: Not named
3. Sex: female
4. Color: black
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: William Barnes
8. Maiden name of mother:
9. Residence of parents: Bath
10. Birthplace of father:
11. Birthplace of mother:
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: October 10, 1856
2. Name of child: Ruben Barnes
3. Sex: male
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: Coleman Barnes
8. Maiden name of mother: July Ann Mockabee
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Bath
12. Remarks:

C

Bath County, Kentucky Return of Birth
1. Date of birth: March 4, 1856
2. Name of child: John M. Cox
3. Sex: male
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: B. F. Cox
8. Maiden name of mother: Malinda J. McCormick
9. Residence of parents: Bath
10. Birthplace of father: Morgan
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: 23rd November 1856
2. Name of child: Perry Cheatham
3. Sex: Male
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: Perry Cheatham
8. Maiden name of mother: Lucy J. Crooks
9. Residence of parents: Bath
10. Birthplace of father: Montgomery
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: January 10, 1856
2. Name of child: James W. Coyle
3. Sex: male
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: Peter Coyle
8. Maiden name of mother: Hester Ann Ramey
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: Septmeber 6, 1856
2. Name of child: Allen J. Colliver
3. Sex: male
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: Jesse Colliver
8. Maiden name of mother: Sarah Doggett
9. Residence of parents: Bath
10. Birthplace of father: Montgomery
11. Birthplace of mother: Bourbon
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: October 15, 1856
2. Name of child: Anderson Clasby
3. Sex: male
4. Color: black
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: Owen R. Clasby
8. Maiden name of mother: Milly Clasby
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: July 16, 1856
2. Name of child: Eliza Clayton
3. Sex: female
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: William Clayton
8. Maiden name of mother: Virginia Smith
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Greenup
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: August 21, 1856
2. Name of child: William Cline
3. Sex: male
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: John Cline
8. Maiden name of mother: Mary Cline
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: August 21, 1856
2. Name of child: Not named
3. Sex: male
4. Color: white
5. Alive or dead: dead
6. Place of birth: Bath
7. Name of father or owner: John Cline
8. Maiden name of mother: Mary Cline
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: September 16, 1856
2. Name of child: Caroline Collins
3. Sex: female
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: P. Collins
8. Maiden name of mother: Julia A. Donaldson
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Indiana
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: June 1, 1856
2. Name of child: Not named
3. Sex: female
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: George M. Coleman
8. Maiden name of mother: Elizabeth Graves
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: November 9, 1856
2. Name of child: Jpseph Clark
3. Sex: male
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: Isaac Clark
8. Maiden name of mother: Mary Toy
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: September 13, 1856
2. Name of child: Henry J. Carpenter
3. Sex: male
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: Shelby Carpenter
8. Maiden name of mother: Julia Ann Steele
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: January 20, 1856
2. Name of child: James T. Craig
3. Sex: male
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: John Craig
8. Maiden name of mother: Mildred Horseman
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: October 15, 1856
2. Name of child: Elizabeth Craig
3. Sex: female
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: Robert CRaig
8. Maiden name of mother: Margaret Spencer
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: August 30, 1856
2. Name of child: Emily Craig
3. Sex: female
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: Joshua Craig
8. Maiden name of mother: Rebecca Warren
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: October 9, 1856
2. Name of child: John William Crouch
3. Sex: male
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: C. B. Crouch
8. Maiden name of mother: Nancy Cassity
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: May 1, 1959
2. Name of child: Charles
3. Sex: male
4. Color: black
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: A. J. Scott
8. Maiden name of mother:
9. Residence of parents: Bath
10. Birthplace of father:
11. Birthplace of mother:
12. Remarks:

D

Bath County, Kentucky Return of Birth
1. Date of birth: March 12, 1856
2. Name of child: Loucinda Davis
3. Sex: female
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: David Davis
8. Maiden name of mother: Polly A. Rojo
9. Residence of parents: Bath
10. Birthplace of father: Virginia
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: May 24, 1856
2. Name of child: Sarah M. Davis
3. Sex: female
4. Color: white
5. Alive or dead: alive
6. Place of birth: Fleming
7. Name of father or owner: R. T. Davis
8. Maiden name of mother:
9. Residence of parents: Bath
10. Birthplace of father: Fleming
11. Birthplace of mother: Fleming
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: September 1, 1856
2. Name of child: David
3. Sex: male
4. Color: black
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: Charles Whaley
8. Maiden name of mother:
9. Residence of parents:
10. Birthplace of father:
11. Birthplace of mother:
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: August 1, 1856
2. Name of child: Sarah
3. Sex: female
4. Color: black
5. Alive or dead: living
6. Place of birth: Bath
7. Name of father or owner: Sarah Duty
8. Maiden name of mother: Eliza Duty
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: June 14, 1856
2. Name of child: Eliza R. Dale
3. Sex: female
4. Color: white
5. Alive or dead: alive
6. Place of birth: Owen
7. Name of father or owner: G. W. Dale
8. Maiden name of mother: Clarinda Clayton
9. Residence of parents: Bath
10. Birthplace of father: Montgomery
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: June 23, 1856
2. Name of child: James W. Dale
3. Sex: male
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: Thomas Dale
8. Maiden name of mother: Elizabeth George
9. Residence of parents: Bath
10. Birthplace of father: Montgomery
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: August 19, 1856
2. Name of child: Mildred Daniel
3. Sex: female
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: Charles Daniel
8. Maiden name of mother: Caroline Mathews
9. Residence of parents: Bath
10. Birthplace of father: Virginia
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: Septembe 30, 1856
2. Name of child: Not named
3. Sex: female
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: Alfred Donohew
8. Maiden name of mother: Martha Ann Jones
9. Residence of parents: Bath
10. Birthplace of father: Montgomery
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: August 12, 1856
2. Name of child: James M. Donohew
3. Sex: male
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: John Donohew
8. Maiden name of mother: Elizabeth Greenwade
9. Residence of parents: Bath
10. Birthplace of father: Fleming
11. Birthplace of mother: Montgomery
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: 22 July 1856
2. Name of child: Nicholas Dennis
3. Sex: male
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: Lefse? Dennis
8. Maiden name of mother: Rebecca Fisher
9. Residence of parents: Bath
10. Birthplace of father: Mercer
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: June 22, 1856
2. Name of child: John W. Downs
3. Sex: male
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: William C. Downs
8. Maiden name of mother: Julia Norris
9. Residence of parents: Bath
10. Birthplace of father: Montgomery
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: January 18, 1856
2. Name of child: Not named Dunkin
3. Sex: male
4. Color: white
5. Alive or dead: dead
6. Place of birth: Powell
7. Name of father or owner: James Dunkin
8. Maiden name of mother: Nanvy A. Davis
9. Residence of parents: Bath
10. Birthplace of father: Tennefsee County
11. Birthplace of mother: Montgomery
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: October 1, 1856
2. Name of child: Daniel
3. Sex: male
4. Color: black
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: Franklin Snelling
8. Maiden name of mother:
9. Residence of parents: Bath
10. Birthplace of father:
11. Birthplace of mother:
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: March 14, 1856
2. Name of child: Benjamin R. Durossett
3. Sex: male
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: Preston Durossett
8. Maiden name of mother: Judy A. Rite
9. Residence of parents: Bath
10. Birthplace of father: Montgomery
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: March 14, 1856
2. Name of child: Benjamin R. Durossett
3. Sex: male
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: Preston, Durossett
8. Maiden name of mother: Julia A. Wright
9. Residence of parents: Bath
10. Birthplace of father: Montgomery
11. Birthplace of mother: Bath
12. Remarks:

E

Bath County, Kentucky Return of Birth
1. Date of birth: May 20, 1856
2. Name of child: Eliza
3. Sex: female
4. Color: black
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: James M. Nesbitt
8. Maiden name of mother:
9. Residence of parents: Bath
10. Birthplace of father:
11. Birthplace of mother:
12. Remarks: has a twin sister named Eliza

Bath County, Kentucky Return of Birth
1. Date of birth: December 10, 1856
2. Name of child: Ellen
3. Sex:female
4. Color: black
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: David Martin
8. Maiden name of mother:
9. Residence of parents: Bath
10. Birthplace of father:
11. Birthplace of mother:
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: January 10, 1856
2. Name of child: Jane E. Ewing
3. Sex: female
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: Thomas Ewing
8. Maiden name of mother: D. C. Brummall
9. Residence of parents: Bath
10. Birthplace of father: Boyd
11. Birthplace of mother: Adaid
12. Remarks:


F

Bath County, Kentucky Return of Birth
1. Date of birth: July 3, 1856
2. Name of child: Not named
3. Sex: male
4. Color: white
5. Alive or dead: alive
6. Place of birth: Montgomery
7. Name of father or owner: John W. Fox
8. Maiden name of mother: Catharine Rice
9. Residence of parents: Montgomery
10. Birthplace of father: Clark
11. Birthplace of mother: Clark
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: September 2, 1856
2. Name of child: William D. Fisher
3. Sex: male
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: James Fisher
8. Maiden name of mother: Emily Tapp
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: May 17, 1856
2. Name of child: Eliza Fisher
3. Sex: female
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: John E. Fisher
8. Maiden name of mother: Nancy Cassity
9. Residence of parents: Bath
10. Birthplace of father: Nicholas
11. Birthplace of mother: Nicholas
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: April 17, 1856
2. Name of child: Thomas J. Foder
3. Sex: male
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: John Foder
8. Maiden name of mother: Sarah Davis
9. Residence of parents: Bath
10. Birthplace of father: Clark
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: November 24, 1856
2. Name of child: Mary Susan Flood
3. Sex: female
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: Thomas H. Flood
8. Maiden name of mother: Eliza J. Flood
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: April 17, 1856
2. Name of child: Mary Franklin Field
3. Sex: female
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: Skidmore Field
8. Maiden name of mother: Elizabeth Templeman
9. Residence of parents: Bath
10. Birthplace of father: Jefferson
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: October 25, 1856
2. Name of child: Benjamin F. Feilder
3. Sex: male
4. Color: white
5. Alive or dead:
6. Place of birth: alive
7. Name of father or owner: Franklin F. Feilder
8. Maiden name of mother: Matilda Sorrell
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: April 10, 1856
2. Name of child: Susan F. Fleming
3. Sex: female
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: Eli W. Fleming
8. Maiden name of mother: Maranda Tackett
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: December 24, 1856
2. Name of child: Emily Jane Frisby
3. Sex: female
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: Robert Frisby
8. Maiden name of mother: Elizabeth Grayson
9. Residence of parents: Bath
10. Birthplace of father: Harrison
11. Birthplace of mother: Montgomery
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: August 1, 1856
2. Name of child: Emily Fortune
3. Sex: female
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: Thomas Fortune
8. Maiden name of mother: Catharine Evans
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Virginia
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: May 29, 1856
2. Name of child: French
3. Sex: male
4. Color: mullatto
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: John S. Hughes
8. Maiden name of mother:
9. Residence of parents: Bath
10. Birthplace of father:
11. Birthplace of mother:
12. Remarks:

G

Bath County, Kentucky Return of Birth
1. Date of birth: 20th October 1856
2. Name of child: C. Gibbs
3. Sex: male
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: Greenberry Gibbs
8. Maiden name of mother: Gemimah Spencer
9. Residence of parents: Bath
10. Birthplace of father: Garrett
11. Birthplace of mother: Virginia
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: October 11, 1856
2. Name of child: Not named Gibbs
3. Sex: male
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: James Gibbs
8. Maiden name of mother: Delily Lansaw
9. Residence of parents: Bath
10. Birthplace of father: North Carolina
11. Birthplace of mother: Morgan
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: January 14, 1856
2. Name of child: Charles W. Goodpaster
3. Sex: male
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: Levi Goodpaster
8. Maiden name of mother: Jane V. Allen
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: October 5, 1856
2. Name of child: Charles Goodpaster
3. Sex: male
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: David Goodpaster
8. Maiden name of mother: Martha J. Goodpaster
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: December 20, 1856
2. Name of child: Ellen Goodpaster
3. Sex: female
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: Anderson Goodpaster
8. Maiden name of mother: Heneretta Payne
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: September 25, 1856
2. Name of child: Elizabeth Gooding
3. Sex: female
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: Samuel Gooding
8. Maiden name of mother: Susan Wells
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: May 11, 1856
2. Name of child: Julia F. Gilbert
3. Sex: female
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: Stephen Gilbert
8. Maiden name of mother: Hester Ann Smith
9. Residence of parents: Bath
10. Birthplace of father: Fleming
11. Birthplace of mother: Fleming
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: May 30, 1856
2. Name of child: Not named
3. Sex: female
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: John Griffin
8. Maiden name of mother: Nancy Griffin
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: October 1, 1856
2. Name of child: George
3. Sex: male
4. Color: Balck
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: Travis Daniel
8. Maiden name of mother:
9. Residence of parents: Bath
10. Birthplace of father:
11. Birthplace of mother:
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: January 13, 1856
2. Name of child: John H. Grayson
3. Sex: male
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: R. G. Grayson
8. Maiden name of mother: Mary A. Gose
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Morgan
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: December 19, 1856
2. Name of child: Ann Gregory
3. Sex: female
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: William Gregory
8. Maiden name of mother: Ann Cane
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Madison
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: December 14, 1856
2. Name of child: John B. Gorrell
3. Sex: male
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: Isaac Gorrell
8. Maiden name of mother: Nancy Edon
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Bath
12. Remarks: he was a twin

Bath County, Kentucky Return of Birth
1. Date of birth: December 14, 1856
2. Name of child: James B. Gorrell
3. Sex: male
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: Isaac Gorrell
8. Maiden name of mother: Nancy Edon
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Bath
12. Remarks: he was a twin

H

Bath County, Kentucky Return of Birth
1. Date of birth: February 28, 1856
2. Name of child: Frances E. Hopewell
3. Sex: female
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: Isaac Hopewell
8. Maiden name of mother: Charlotte Magowan
9. Residence of parents: Bath
10. Birthplace of father: Virginia
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: June 7, 1856
2. Name of child: Thomas J. Highley
3. Sex: male
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: Burd Highley
8. Maiden name of mother: Juda Sexton
9. Residence of parents: Bath
10. Birthplace of father: Virginia
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: July 6, 1856
2. Name of child: John W. Highley
3. Sex: male
4. Color: white
5. Alive or dead: alive
6. Place of birth: Fleming
7. Name of father or owner: William Highley
8. Maiden name of mother: Docia Ann Vanett
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Estill
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: August 13, 1856
2. Name of child: David Hawkins
3. Sex: male
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: Alphens Hawkins
8. Maiden name of mother: Nancy Davis
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: February 23, 1856
2. Name of child: George S. Hatten
3. Sex: male
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: Martilles Hatten
8. Maiden name of mother: Sarah Ann Jackson
9. Residence of parents: Bath
10. Birthplace of father: Clark
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: August 30, 1856
2. Name of child: George W. Honaker
3. Sex: male
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: James Honaker
8. Maiden name of mother: Ellen Frisby
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Morgan
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth:  April 4, 1856
2. Name of child: Minerva E. Hunt
3. Sex: female
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: R. W. D. Hunt
8. Maiden name of mother: Martha A. Sneling
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: December 20, 1856
2. Name of child: Henry
3. Sex: male
4. Color: mulatto
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: Samuel Ewing
8. Maiden name of mother:
9. Residence of parents: Bath
10. Birthplace of father:
11. Birthplace of mother:
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: December 12, 1856
2. Name of child: Sarah
3. Sex: female
4. Color: black
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner:
8. Maiden name of mother: Malinda Henry
9. Residence of parents: Bath
10. Birthplace of father:
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: August 30, 1856
2. Name of child: Patrick Henry Hart
3. Sex: male
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: M. Hart
8. Maiden name of mother: Susan J. Furgason
9. Residence of parents: Bath
10. Birthplace of father: Ireland
11. Birthplace of mother: Montgomery
12. Remarks:

I

Bath County, Kentucky Return of Birth
1. Date of birth: September 7, 1856
2. Name of child: James B. Igo
3. Sex: male
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: Levi Igo
8. Maiden name of mother: Mary Dennis
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: May 29, 1856
2. Name of child: Malinda Ingram
3. Sex: female
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: Abraham Ingram
8. Maiden name of mother: Mary JOnes
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Bath
12. Remarks:


J

Bath County, Kentucky Return of Birth
1. Date of birth: March 17, 1856
2. Name of child: Joseph
3. Sex: male
4. Color: black
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: William Berry
8. Maiden name of mother:
9. Residence of parents: Bath
10. Birthplace of father:
11. Birthplace of mother:
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: April 9, 1856
2. Name of child: George Ann Jackson
3. Sex: female
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: Baley Jackson
8. Maiden name of mother: Mary Ann Downs
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: February 15, 1856
2. Name of child: John Jackson
3. Sex: male
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: George Jackson
8. Maiden name of mother: Malissa barber
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: May 20, 1856
2. Name of child: Julia
3. Sex: female
4. Color: black
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: James M. Nesbitt
8. Maiden name of mother:
9. Residence of parents: Bath
10. Birthplace of father:
11. Birthplace of mother:
12. Remarks: has a twin sister named Eliza

Bath County, Kentucky Return of Birth
1. Date of birth: January 1, 1856
2. Name of child: Jane
3. Sex: female
4. Color: black
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: William J. Shrout
8. Maiden name of mother:
9. Residence of parents: Bath
10. Birthplace of father:
11. Birthplace of mother:
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: November 16, 1856
2. Name of child: Mary Ann Jones
3. Sex: female
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: P. M. Jones
8. Maiden name of mother: Christina Tipton
9. Residence of parents: Bath
10. Birthplace of father: Alabama
11. Birthplace of mother: Virginia
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: September 16, 1856
2. Name of child: Julia H. Jones
3. Sex: female
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: Thompson Jones
8. Maiden name of mother: Julia Haggard
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: September 1, 1856
2. Name of child: Amanda Jones
3. Sex: female
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: Thompson Jones
8. Maiden name of mother: Catherine Toy
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: August 25, 1856
2. Name of child: Samuel Jones
3. Sex: male
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: Cad Jones
8. Maiden name of mother: Patsey Morris
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: January 6, 1856
2. Name of child: Mary Ann JOnes
3. Sex: female
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: T. J. Jones
8. Maiden name of mother: Elizabeth Snelling
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: May 30, 1856
2. Name of child: William H. Jones
3. Sex: male
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: William Jones
8. Maiden name of mother: Jane Brown
9. Residence of parents: Bath
10. Birthplace of father: Bourbon
11. Birthplace of mother: Virginia
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: September 1, 1856
2. Name of child: James
3. Sex: male
4. Color: black
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: Richard Robertson
8. Maiden name of mother:
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Bath
12. Remarks:

K

Bath County, Kentucky Return of Birth
1. Date of birth: December 17, 1856
2. Name of child: Martha A. Kincaid
3. Sex: female
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: John Kincaid
8. Maiden name of mother: Sarah Hawkins
9. Residence of parents: Bath
10. Birthplace of father: Clark
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: September 30, 1856
2. Name of child: Mary J. Karrick
3. Sex: female
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: G. W. Karrick
8. Maiden name of mother: Amanda McCarty
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Bath
12. Remarks:


L

Bath County, Kentucky Return of Birth
1. Date of birth: June 17, 1856
2. Name of child: William Lightfoot
3. Sex: male
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: John Lightfoot
8. Maiden name of mother: Elizabeth Downing
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Garrard
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: April 20th, 1856
2. Name of child: Mary C. Link
3. Sex: female
4. Color: white
5. Alive or dead: alive
6. Place of birth: Morgan
7. Name of father or owner: John Link
8. Maiden name of mother: Rhoda Sexton
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Bath
12. Remarks:


M

Bath County, Kentucky Return of Birth
1. Date of birth: January 16, 1856
2. Name of child: Loucy C. Maxey
3. Sex: female
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: Henry L. Maxey
8. Maiden name of mother: Prudence Maxey
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: February 8, 1856
2. Name of child: John C. Maxey
3. Sex: male
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: John C. Maxey
8. Maiden name of mother: Lydia B. Craven
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Bourbon
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: November 15, 1856
2. Name of child: Masalett
3. Sex: female
4. Color: black
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: Fielding Green
8. Maiden name of mother:
9. Residence of parents: Bath
10. Birthplace of father:
11. Birthplace of mother:
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: April 5, 1856
2. Name of child: Nancy McClain
3. Sex: female
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: George McClain
8. Maiden name of mother: Martha Spencer
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: November 18, 1856
2. Name of child: James McLene
3. Sex: male
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: Micheal McLene
8. Maiden name of mother: Jane Stewart
9. Residence of parents: Bath
10. Birthplace of father: Ireland
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: March 24, 1856
2. Name of child: Emily McClain
3. Sex: female
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: James McClain
8. Maiden name of mother: Nancy Shropshine
9. Residence of parents: Bath
10. Birthplace of father: Fleming
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: March 17, 1856
2. Name of child: Sarah Elizabeth McClure
3. Sex: female
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: M. B. McClure
8. Maiden name of mother: Terrissa Gudgell
9. Residence of parents: Bath
10. Birthplace of father: bath
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: October 3, 1856
2. Name of child: Susan, McIntosh
3. Sex: female
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: Thomas McIntosh
8. Maiden name of mother: Eliza Nestor
9. Residence of parents: Bath
10. Birthplace of father: Pennsylvania
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: April 25, 1856
2. Name of child: Thomas McCarty
3. Sex: male
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: James McCarty
8. Maiden name of mother: Nancy Sorrell
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Clark
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth:November 17, 1856
2. Name of child: Phebe McCarty
3. Sex: female
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: John McCarty
8. Maiden name of mother: Ann Spence
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: February 14, 1856
2. Name of child: Thornton McCarty
3. Sex: male
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: Augustine McCarty
8. Maiden name of mother: Julia Ann Fielder
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: November 14, 1856
2. Name of child: Nancy A. McCormick
3. Sex: female
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: L. M. McCormick
8. Maiden name of mother: Emily Fox
9. Residence of parents: Montgomery
10. Birthplace of father: Montgomery
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: Novemver 8, 1856
2. Name of child: Druellen Mathews
3. Sex: female
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: William Mathews
8. Maiden name of mother: Sarah E. Darnell
9. Residence of parents: Bath
10. Birthplace of father: Woodford
11. Birthplace of mother: Bourbon
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: September 15, 1856
2. Name of child: Mildred
3. Sex: female
4. Color: black
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: Charles Shortridge
8. Maiden name of mother:
9. Residence of parents:Bath
10. Birthplace of father:
11. Birthplace of mother:
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: January 7, 1856
2. Name of child: Enoch Moore
3. Sex: Male
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: Green Moore
8. Maiden name of mother: Eliza Jane Downs
9. Residence of parents: Bath
10. Birthplace of father: Wayne
11. Birthplace of mother: Montgomery
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: September 8, 1856
2. Name of child: Mary
3. Sex: female
4. Color: mulatto
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: John MOore
8. Maiden name of mother:
9. Residence of parents: Bath
10. Birthplace of father:
11. Birthplace of mother:
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: August 1, 1856
2. Name of child: Not named Myers
3. Sex: female
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: William Myers
8. Maiden name of mother: Mahala Myers
9. Residence of parents: Bath
10. Birthplace of father: Fleming
11. Birthplace of mother: Morgan
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: February 16, 1856
2. Name of child: Fielder L. Markland
3. Sex: male
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: Nathaniel Markland
8. Maiden name of mother: Hannah Horseman
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: July 19, 1856
2. Name of child: Ann Morton
3. Sex: female
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: Nathaniel Morton
8. Maiden name of mother: Mary Jane Rice
9. Residence of parents: Bath
10. Birthplace of father: Madison
11. Birthplace of mother: Bath
12. Remarks:

N

Bath County, Kentucky Return of Birth
1. Date of birth:October 5, 1856
2. Name of child: Mary B. Nesbitt
3. Sex: female
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: James M. Nesbitt
8. Maiden name of mother: Mary E. Calk
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Montgomery
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: November 29, 1856
2. Name of child: Hannah G. Nixon
3. Sex: female
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: B. D. Nixon
8. Maiden name of mother: Sarah Ann Honaker
9. Residence of parents: Bath
10. Birthplace of father: Virginia
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: January 9, 1856
2. Name of child: Mary C. Norris
3. Sex: female
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: James Norris
8. Maiden name of mother: Sarah J. Roberson
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: December 29, 1856
2. Name of child: Mary North
3. Sex: female
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: Lafayette North
8. Maiden name of mother: Catharine North
9. Residence of parents: Bath
10. Birthplace of father: Virginia
11. Birthplace of mother: Bath
12. Remarks:


O
No names
P

Bath County, Kentucky Return of Birth
1. Date of birth: June 10, 1856
2. Name of child: Sysan
3. Sex: female
4. Color: black
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: William Peak
8. Maiden name of mother: Evaline Peak
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: June 1, 1856
2. Name of child: Rosella Padgett
3. Sex: female
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: G. W. Padgett
8. Maiden name of mother: Harriet Colbert
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Mason
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: October 3, 1856
2. Name of child: Henry J. Peters
3. Sex: male
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: J. R. Peters
8. Maiden name of mother: Francis Girttner
9. Residence of parents: Bath
10. Birthplace of father: Virginia
11. Birthplace of mother: Woodford
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: May 7th 1856
2. Name of child: Francis A. Power
3. Sex: female
4. Color: white
5. Alive or dead: alive
6. Place of birth: Morgan
7. Name of father or owner: Sanders Power
8. Maiden name of mother: Susan Warner
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: January 7, 1856
2. Name of child: Aingee Prophet
3. Sex: male
4. Color: white
5. Alive or dead: alive
6. Place of birth: Owlsey
7. Name of father or owner: Sam C. Prophet
8. Maiden name of mother: Melvina Madine
9. Residence of parents: Bath
10. Birthplace of father: Perry County
11. Birthplace of mother: Brerthett County
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: December 13, 1856
2. Name of child: Mary M. Parson
3. Sex: female
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: Solomon Parson
8. Maiden name of mother: Mary Ann Wheeler
9. Residence of parents: Bath
10. Birthplace of father: Virginia
11. Birthplace of mother: Wayne
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: August 3, 1856
2. Name of child: not named
3. Sex: female
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: Robert Pergram
8. Maiden name of mother: Nancy Warner
9. Residence of parents: Bath
10. Birthplace of father: Montgomery
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: April 1, 1856
2. Name of child: Not names
3. Sex: female
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: Enoch Pergram
8. Maiden name of mother: Margaret Ann Pergram
9. Residence of parents: Bath
10. Birthplace of father: Montgomery
11. Birthplace of mother: Montgomery
12. Remarks:


Q
No names listed
R

Bath County, Kentucky Return of Birth
1. Date of birth: August 23, 1856
2. Name of child: Margaret Ann Robbins
3. Sex: female
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: William Robbins
8. Maiden name of mother: Corilla Williams
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: July 19, 1856
2. Name of child: Nancy Roberson
3. Sex: female
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: Sylvaster Roberson
8. Maiden name of mother: Martha A. Rydon
9. Residence of parents: Bath
10. Birthplace of father: Fayette
11. Birthplace of mother: Montgomery
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: March 9, 1856
2. Name of child: Jesse A. Roberson
3. Sex: male
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: William Roberson
8. Maiden name of mother: Mary Glover
9. Residence of parents: Bath
10. Birthplace of father: Montgomery
11. Birthplace of mother: Montgomery
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: February 9, 1856
2. Name of child: Thomas A. Roberts
3. Sex: male
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: Alfred Roberts
8. Maiden name of mother: Mary Donaldson
9. Residence of parents: Bath
10. Birthplace of father: Montgomery
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: January 1, 1856
2. Name of child: Richard Rice
3. Sex: male
4. Color: black
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: John Rice
8. Maiden name of mother: Eliza Rice
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: September 25, 1856
2. Name of child: Not named
3. Sex: female
4. Color: black
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: John Rice
8. Maiden name of mother: Angaline Rice
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: November 12, 1856
2. Name of child: Not named
3. Sex: female
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: William Razor
8. Maiden name of mother: Elizabeth Barnes
9. Residence of parents: Bath
10. Birthplace of father: Fleming
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: June 11, 1856
2. Name of child: Zerelda E. Reed
3. Sex: female
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: Jonathan Reed
8. Maiden name of mother: Zerelda Shropshine
9. Residence of parents: Bath
10. Birthplace of father: Tennesse
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: October 5, 1856
2. Name of child: Not named
3. Sex: male
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: Jackson Reed
8. Maiden name of mother: Rebecca Nestor
9. Residence of parents: Bath
10. Birthplace of father: Fleming
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: June 22, 1856
2. Name of child: William T. Rothwell
3. Sex: male
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: Solomon Rothwell
8. Maiden name of mother: Hannah Dennis
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Morgan
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: February 8, 1856
2. Name of child: Susan Rothwell
3. Sex: female
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: Thomas Rothwell
8. Maiden name of mother: Druzilla Ruggles
9. Residence of parents: Bath
10. Birthplace of father: Montgomery
11. Birthplace of mother: Greenup
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: February 29, 1856
2. Name of child: Margaret A. Ratliff
3. Sex: female
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: Richard Ratliff
8. Maiden name of mother: Mary F. Thompson
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother:Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: December 20, 1856
2. Name of child: Mary Jane Ralls
3. Sex: emale
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: Caleb Ralls
8. Maiden name of mother: Louisa Ralls
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Bath
12. Remarks:

S

Bath County, Kentucky Return of Birth
1. Date of birth: November 25, 1856
2. Name of child: Hellen Spratt
3. Sex: female
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: Solomon Spratt
8. Maiden name of mother: Mary Clark
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Ohio
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: November 20, 1856
2. Name of child: Thomas Sexton
3. Sex: male
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: _____ Sexton
8. Maiden name of mother: Nancy Norris
9. Residence of parents: bath
10. Birthplace of father: Bath
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: June
2. Name of child: Henry Stephens
3. Sex: male
4. Color: white
5. Alive or dead: living
6. Place of birth: Bath
7. Name of father or owner: Joseph Stephens
8. Maiden name of mother: Mary Cummingg
9. Residence of parents: Bath
10. Birthplace of father: Fleming
11. Birthplace of mother: Mercer
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: JUne 17, 1856
2. Name of child: Lucy J. Donathan
3. Sex: female
4. Color: white
5. Alive or dead: alive
6. Place of birth: Birth
7. Name of father or owner: Aaron Donathan
8. Maiden name of mother: Martha Staton
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: September 9, 1856
2. Name of child: Thomas W. Staton
3. Sex: male
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: W. B. Staton
8. Maiden name of mother: Sarah Church
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: April 25, 1856
2. Name of child: Rachel Staton
3. Sex: female
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: James Staton
8. Maiden name of mother: Sarah Spence
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: October 15, 1856
2. Name of child: Jarrett Stull
3. Sex: male
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: Moses H. Stull
8. Maiden name of mother: Elizabeth Montjoy
9. Residence of parents:  Bath
10. Birthplace of father: Jefsamine Cty
11. Birthplace of mother: Montgomery
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: August 15, 1856
2. Name of child: Nancy M. Stone
3. Sex: female
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: James Stone
8. Maiden name of mother: Lydia A. Conner
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Montgomery
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: April 1, 1856
2. Name of child: Sidney
3. Sex: female
4. Color: black
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: Lewis Young
8. Maiden name of mother:
9. Residence of parents: Bath
10. Birthplace of father:
11. Birthplace of mother:
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: February 8, 1856
2. Name of child: A. M. Stewart
3. Sex: male
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: Isaac Stewart
8. Maiden name of mother: Emily Stevens
9. Residence of parents: Bath
10. Birthplace of father: Bourbon
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: Decembe 21, 1856
2. Name of child: Eliza Jane Straton
3. Sex: female
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: Linsey Straton
8. Maiden name of mother: Mary S. Robbins
9. Residence of parents: Bath
10. Birthplace of father: Floyd
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: September 13, 1856
2. Name of child: Dolly Ann Stewart
3. Sex: female
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: William Stewart
8. Maiden name of mother: Milly Stephens
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: December 14, 1856
2. Name of child: Not named
3. Sex: female
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: William Sheilds
8. Maiden name of mother: George Ann Cogswell
9. Residence of parents: Bath
10. Birthplace of father: Fleming
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: November 16, 1856
2. Name of child: Sam
3. Sex: male
4. Color: black
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: Mary Wilson
8. Maiden name of mother:
9. Residence of parents: Bath
10. Birthplace of father:
11. Birthplace of mother:
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: November 19, 1856
2. Name of child: Cinthy E. Smith
3. Sex: female
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: Robert Smith
8. Maiden name of mother: Sibby Hood
9. Residence of parents: Bath
10. Birthplace of father: Morgan
11. Birthplace of mother: Greenup
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: November 29, 1856
2. Name of child: Mary C. Smith
3. Sex: female
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: Michael Smith
8. Maiden name of mother: Hester Goodpaster
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: April 15, 1856
2. Name of child: Not named
3. Sex: male
4. Color: white
5. Alive or dead: dead
6. Place of birth: Bath
7. Name of father or owner: M. S. Snedegar
8. Maiden name of mother: Matilda Horseman
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: September 9, 1856
2. Name of child: Nancy Snelling
3. Sex: female
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: Franklin Snelling
8. Maiden name of mother: Martha Cline
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Fleming
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: August 17, 1856
2. Name of child: Nancy E. Simmons
3. Sex: female
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: William Simmons
8. Maiden name of mother: Amey Hampton
9. Residence of parents: Bath
10. Birthplace of father: Tennessee
11. Birthplace of mother: Perry
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: December 30, 1856
2. Name of child: Lewellyan Summers
3. Sex: female
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: Thomas Summers
8. Maiden name of mother: Margaret Hazelrigg
9. Residence of parents: Bath
10. Birthplace of father: Mason
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: December 25, 1856
2. Name of child: Mary E. Sharp
3. Sex: female
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: William Sharp
8. Maiden name of mother: Mary Hord
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Mason
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: April 4, 1856
2. Name of child: Mary Shrout
3. Sex: female
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: Henry Shrout
8. Maiden name of mother: Elodice Clark
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Virginia
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: December 22, 1856
2. Name of child: Not named
3. Sex: male
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: Isaac Shrout
8. Maiden name of mother: Martha Stevenson
9. Residence of parents: Bath
10. Birthplace of father: Bourbon
11. Birthplace of mother: Nicholas
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: April 8, 1856
2. Name of child: Simon Sorrell
3. Sex: male
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: William B. Sorrell
8. Maiden name of mother: Elizabeth Basford
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: December 18, 1856
2. Name of child: Mary Ann Sorrell
3. Sex: female
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: Elisha Sorrell
8. Maiden name of mother: Eliza McCully
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Bath
12. Remarks:


T

Bath County, Kentucky Return of Birth
1. Date of birth: August 1, 1856
2. Name of child: Mary Toy
3. Sex: female
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: Andrew Toy
8. Maiden name of mother: Jane Hatton
9. Residence of parents: Bath
10. Birthplace of father: Maryland
11. Birthplace of mother: Clark
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: October 27, 1856
2. Name of child: Emaline Tapp
3. Sex: female
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: Harvey Tapp
8. Maiden name of mother: Susan Mannon
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: July 16, 1856
2. Name of child: Patsy Tabbott
3. Sex: female
4. Color: black
5. Alive or dead: alive
6. Place of birth:
7. Name of father or owner: Joshua Tabbott
8. Maiden name of mother: Pelina
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: August 31, 1856
2. Name of child: John Talbott
3. Sex: male
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: Lunceford Talbott
8. Maiden name of mother: Mary Young
9. Residence of parents: Bath
10. Birthplace of father: Bourbon
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: February 9, 1856
2. Name of child: James Tillett
3. Sex: male
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: Isaac Tillett
8. Maiden name of mother: Elizabeth Foley
9. Residence of parents: Bath
10. Birthplace of father: Bourbon
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: January 16, 1856
2. Name of child: Emily Thompson
3. Sex: female
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: William Thompson
8. Maiden name of mother: Louisa Kennard
9. Residence of parents: Bath
10. Birthplace of father: Jefferson
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: May 14, 1856
2. Name of child: Robert Thompson
3. Sex: male
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: Washington Thompson
8. Maiden name of mother: Louisa Leach
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: September 15, 1856
2. Name of child: Thomas
3. Sex: male
4. Color: mulatto
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: Martin Honaker
8. Maiden name of mother:
9. Residence of parents: Bath
10. Birthplace of father:
11. Birthplace of mother:
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: March 18, 1856
2. Name of child: John Tincher
3. Sex: male
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: John S. Tincher
8. Maiden name of mother: Jane Warren
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: March 11, 1856
2. Name of child: Samual Triplett
3. Sex: male
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: William Triplett
8. Maiden name of mother: Martha Steele
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Bath
12. Remarks: a twin

Bath County, Kentucky Return of Birth
1. Date of birth: March 11, 1856
2. Name of child: John Triplett
3. Sex: male
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: William Triplett
8. Maiden name of mother: Martha Steele
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Bath
12. Remarks: a twin

Bath County, Kentucky Return of Birth
1. Date of birth: August 1, 1856
2. Name of child: Not named
3. Sex: male
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: G. W. Traylor
8. Maiden name of mother: Menty Padget
9. Residence of parents: Bath
10. Birthplace of father: Fleming
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: February 3, 1856
2. Name of child: Alfred F. Trumbo
3. Sex: male
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: David Trumbo
8. Maiden name of mother: Catherine M. Byram
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Bath
12. Remarks:

U

Bath County, Kentucky Return of Birth
1. Date of birth: October 15, 1856
2. Name of child: Ruben Utterback
3. Sex: male
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: George Utterback
8. Maiden name of mother: May Jane Turry
9. Residence of parents: Bath
10. Birthplace of father: Bourbon
11. Birthplace of mother: Montgomery
12. Remarks:

V

Bath County, Kentucky Return of Birth
1. Date of birth: August 7, 1856
2. Name of child: Sarah Ann Vice
3. Sex: female
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: John Vice
8. Maiden name of mother: Ann Barbee
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: September 17, 1856
2. Name of child: Levi Orlando Vanarsdell
3. Sex: male
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: William Vanarsdell
8. Maiden name of mother: Ann Arrasmith
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Bath
12. Remarks:


W

Bath County, Kentucky Return of Birth
1. Date of birth: August 1, 1856
2. Name of child: Francis Wigington
3. Sex: female
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: Henry B. Wigington
8. Maiden name of mother: Judy McClain
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Morgan
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: June 3, 1856
2. Name of child: Richard A. Wade
3. Sex: male
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: F. A. Wade
8. Maiden name of mother: L. M. Wade
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: March 15, 1856
2. Name of child: Malevia D. Wells
3. Sex: female
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: Robert Wells
8. Maiden name of mother: Parthena Webster
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: October 10, 1856
2. Name of child: Albert Wills
3. Sex: male
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner:  Harrison Wills
8. Maiden name of mother: Mary Thornsburg
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: May 2, 1856
2. Name of child: Mary F. Wells
3. Sex: female
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: Alexander Wells
8. Maiden name of mother: Gracy Gooding
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Carter
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: December 28, 1856
2. Name of child: Not named
3. Sex: female
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: A. B. Wilson
8. Maiden name of mother: Catherine C. Wilson
9. Residence of parents: Bath
10. Birthplace of father: Clark
11. Birthplace of mother: Morgan
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: June 7, 1856
2. Name of child: B. L. Wilson
3. Sex: male
4. Color: white
5. Alive or dead: alive
6. Place of birth: bath
7. Name of father or owner: William B. Wilson
8. Maiden name of mother: Tabitha Wilson
9. Residence of parents: Bath
10. Birthplace of father: Morgan
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: February 9, 1856
2. Name of child: Turner Walton
3. Sex: male
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: William Walton
8. Maiden name of mother: Martha Hagarman
9. Residence of parents: Bath
10. Birthplace of father: Fleming
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: September 15, 1856
2. Name of child: John Williams
3. Sex: male
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: Thomas Williams
8. Maiden name of mother: Mary Johnson
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: September 16, 1856
2. Name of child: George Ann Williams
3. Sex: female
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: William Williams
8. Maiden name of mother: Manerva J. Stamper
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: March 18, 1856
2. Name of child:  Rollin M. Williamson
3. Sex: male
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: James Williamson
8. Maiden name of mother: Ardina Storms
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: October 7, 1856
2. Name of child: Not named
3. Sex: female
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: Hiram Wright
8. Maiden name of mother: Susan Roax
9. Residence of parents: Bath
10. Birthplace of father: Virginia
11. Birthplace of mother: Perry
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: July 4, 1856
2. Name of child: Martha B. Wright
3. Sex: female
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: Thomas Wright
8. Maiden name of mother: Lucretia Clayton
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: March 29, 1856
2. Name of child: Louisa Workman
3. Sex: female
4. Color: black
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: James Workman
8. Maiden name of mother: Fanny Workman
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: April 1, 1856
2. Name of child: James T. Warren
3. Sex: male
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: William Warren
8. Maiden name of mother: Sarah Atchison
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Bath
12. Remarks:

X

No names listed
Y

Bath County, Kentucky Return of Birth
1. Date of birth: October 11, 1856
2. Name of child: Jefse B. Yocum
3. Sex: male
4. Color: white
5. Alive or dead: alive
6. Place of birth: bath
7. Name of father or owner: Mahew Yocum
8. Maiden name of mother: Barbary Louis
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: December 2, 1856
2. Name of child: Emily Young
3. Sex: female
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: Ruben Young
8. Maiden name of mother: Mildred Carrington
9. Residence of parents: Bath
10. Birthplace of father: Virginia
11. Birthplace of mother: Bath
12. Remarks:

Bath County, Kentucky Return of Birth
1. Date of birth: December 29, 1856
2. Name of child: John B. Young
3. Sex: male
4. Color: white
5. Alive or dead: alive
6. Place of birth: Bath
7. Name of father or owner: James T. Young
8. Maiden name of mother: Marinda Burbridge
9. Residence of parents: Bath
10. Birthplace of father: Bath
11. Birthplace of mother: Bath
12. Remarks:


Z

No names listed
Warner Family Tree Homepage

Copyright 2003, 2004, 2005 Darrell Warner All Rights Reserved

E-mail Darrell

This Counter was installed on November 16, 2001